Advanced company searchLink opens in new window

BALDWIN TRUSTEES LIMITED

Company number 02184595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AP01 Appointment of Mr Samuel Mark Baldwin as a director on 20 March 2024
15 Mar 2024 CERTNM Company name changed distruptors LIMITED\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
09 Feb 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CERTNM Company name changed P.H. michell and co LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-07
29 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
29 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jan 2020 TM02 Termination of appointment of Peter Howard Michell as a secretary on 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
27 Feb 2015 TM01 Termination of appointment of Peter Howard Michell as a director on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from Providence Cottage Bracken Lane Storrington West Sussex RH20 3HS to 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr Nicholas Mark Baldwin as a director on 27 February 2015
27 Feb 2015 TM02 Termination of appointment of Marion Elizabeth Michell as a secretary on 27 February 2015